AVOCET DESIGN & CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CESSATION OF MARIANNE RANCE AS A PSC

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/07/1814 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE RANCE

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

14/07/1814 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN TREVOR WHITE

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

14/05/1714 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN WHITE

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/07/1525 July 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHITE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

02/12/132 December 2013 COMPANY NAME CHANGED AVOCET FURNITURE LTD CERTIFICATE ISSUED ON 02/12/13

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DUNCAN TREVOR WHITE

View Document

09/09/139 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 COMPANY NAME CHANGED KWT PRACTICES LTD CERTIFICATE ISSUED ON 04/07/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DUNCAN TREVOR WHITE

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company